About

Registered Number: 06942559
Date of Incorporation: 24/06/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Coach House, The Square, Sawbridgeworth, Herts, CM21 9AF

 

Established in 2009, Waterworld Plumbing & Heating Ltd have registered office in Sawbridgeworth in Herts, it's status at Companies House is "Active". We do not know the number of employees at the company. Baxter, Sandra Jane, Baxter, Stuart are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Sandra Jane 14 September 2009 - 1
BAXTER, Stuart 29 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AD01 - Change of registered office address 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AD01 - Change of registered office address 29 March 2011
SH01 - Return of Allotment of shares 29 March 2011
CH01 - Change of particulars for director 29 March 2011
SH01 - Return of Allotment of shares 07 February 2011
AA - Annual Accounts 27 January 2011
AA01 - Change of accounting reference date 24 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.